Advanced company searchLink opens in new window

OXYGEN FREEJUMPING LIMITED

Company number 09171541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 9,557.185
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
06 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 9,269.277
01 Aug 2016 TM01 Termination of appointment of Peter Edward Howe as a director on 20 July 2016
15 Apr 2016 MA Memorandum and Articles of Association
08 Apr 2016 AA Accounts for a small company made up to 30 June 2015
06 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2016 CH03 Secretary's details changed for Mr Tom Plinston on 4 March 2016
25 Feb 2016 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 25 February 2016
16 Feb 2016 MR01 Registration of charge 091715410002, created on 8 February 2016
11 Feb 2016 CERTNM Company name changed altitude parks acton LIMITED\certificate issued on 11/02/16
  • CONNOT ‐ Change of name notice
02 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 August 2015
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 8,572.412
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 7,249.889
  • ANNOTATION Clarification a second filed AR01 was registered on 02/02/16.
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 7,249.889
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 6,952.762
03 Aug 2015 MA Memorandum and Articles of Association
28 Jul 2015 MR01 Registration of charge 091715410001, created on 22 July 2015
10 Jul 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 June 2015
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 6,309.322
04 Jun 2015 AP01 Appointment of Mr Stephen John Randall Philpott as a director on 1 May 2015
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 5,707.642
27 May 2015 SH01 Statement of capital following an allotment of shares on 5 April 2015
  • GBP 5,707.641